Search icon

EDWARD HARRIS JR., LLC

Company Details

Entity Name: EDWARD HARRIS JR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000033931
Address: 8840 DORAL OAK DRIVE, APT. 2012, TEMPLE TERRACE, FL, 33617
Mail Address: 8840 DORAL OAK DRIVE, APT. 2012, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS EDWARD J Agent 8840 DORAL OAK DRIVE, APT. 2012, TEMPLE TERRACE, FL, 33617

Managing Member

Name Role Address
HARRIS EDWARD J Managing Member 8840 DORAL OAK DRIVE, APT. 2012, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Edward Harris Jr., Appellant(s) v. State of Florida, Appellee(s). 1D2023-0027 2023-01-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
20-227-CF

Parties

Name EDWARD HARRIS JR., LLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Danielle Jorden
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody, Miranda Lee Butson
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Greg James
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Order - The proceedings in this Court in the above case are hereby stayed pending disposition of Parks v. State, Case No. SC2023-1355, which is pending in this Court.
View View File
Docket Date 2025-01-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Edward Harris Jr.
View View File
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Edward Harris Jr.
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Edward Harris Jr.
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days
On Behalf Of State of Florida
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edward Harris Jr.
Docket Date 2024-01-04
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 40 pages - Supplement 2
Docket Date 2023-08-19
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Edward Harris Jr.
Docket Date 2023-08-14
Type Record
Subtype Exhibits
Description Exhibits 1 brown env. ( 1 CD & colored photos)
Docket Date 2023-08-11
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 72 pages - Supplement 1
Docket Date 2023-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-06-09
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Unredacted/Not Fully Redacted - 529 pages
Docket Date 2023-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Edward Harris Jr.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Edward Harris Jr.
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edward Harris Jr.
Docket Date 2023-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal - 400 pages
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant Ct Rptr Ext Record & Brief-Crim ~      The court reporter's motion docketed on February 3, 2023, is granted. Time for delivery of the transcript is extended to March 6, 2023. Time for service of the index to the record on appeal is extended to 10 days after delivery of the transcript, and time for service of the initial brief is extended to 30 days from service of the record. Additional briefs shall be served in accordance with Florida Rule of Appellate Procedure 9.210(f). Upon delivery of the transcripts to the lower court, the court reporter shall electronically file through the Florida Courts E-Filing Portal with this court a notice containing the date the transcripts were delivered to the lower tribunal clerk. Such notice must show service on all parties as well as the lower tribunal clerk.
Docket Date 2023-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Edward Harris Jr.
Docket Date 2023-02-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 3, 2023.
Docket Date 2023-01-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ appt pd
On Behalf Of Hon. Greg James
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Harris Jr.

Documents

Name Date
Florida Limited Liability 2008-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State